GREATER HEIGHTS MEDIA LIMITED
Status | ACTIVE |
Company No. | 09564870 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 9 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
GREATER HEIGHTS MEDIA LIMITED is an active private limited company with number 09564870. It was incorporated 9 years, 1 month, 2 days ago, on 28 April 2015. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
New address: 7 Bell Yard London WC2A 2JR
Change date: 2020-12-07
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leonard Lewis
Change date: 2020-05-22
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Yan Chan Ho
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Thomas Beauregard
Change date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
Change date: 2019-04-08
New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Robert Leonard Lewis
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Thomas Beauregard
Change date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Leonard Lewis
Change date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Thomas Beauregard
Change date: 2018-03-23
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-23
Officer name: Robert Leonard Lewis
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-23
Officer name: Yan Chan Ho
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
Change date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Ho Yan Chan
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Change date: 2016-02-05
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leonard Lewis
Change date: 2016-02-05
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ho Yan Chan
Change date: 2016-02-05
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Gerald Thomas Beauregard
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leonard Lewis
Change date: 2016-02-05
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ho Yan Chan
Change date: 2016-02-05
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Gerald Thomas Beauregard
Documents
Capital allotment shares
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Capital
Type: SH01
Capital : 3,000 GBP
Date: 2015-04-28
Documents
Some Companies
BANQUETING KITCHEN EQUIPMENT LTD
EG REEVE HOUSE,NORWICH,NR6 6AT
Number: | 10185675 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11512710 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FARADAY AVENUE,SIDCUP,DA14 4JF
Number: | 09212751 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 FLOOR, COLMORE GATE,BIRMINGHAM,B3 2QD
Number: | 10011854 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX
Number: | 04978961 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GLENMORE BUSINESS PARK VINCIENTS ROAD,CHIPPENHAM,SN14 6BB
Number: | 10482275 |
Status: | ACTIVE |
Category: | Private Limited Company |